Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANTALIS GROUP
Company Information for

ANTALIS GROUP

GATEWAY HOUSE, INTERLINK WAY WEST, COALVILLE, LEICESTERSHIRE, LE67 1LE,
Company Registration Number
00157418
Private Unlimited Company
Active

Company Overview

About Antalis Group
ANTALIS GROUP was founded on 1919-07-26 and has its registered office in Coalville. The organisation's status is listed as "Active". Antalis Group is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ANTALIS GROUP
 
Legal Registered Office
GATEWAY HOUSE
INTERLINK WAY WEST
COALVILLE
LEICESTERSHIRE
LE67 1LE
Other companies in EC4V
 
Filing Information
Company Number 00157418
Company ID Number 00157418
Date formed 1919-07-26
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 
Latest return 02/02/2016
Return next due 02/03/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 14:14:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANTALIS GROUP
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ANTALIS GROUP
The following companies were found which have the same name as ANTALIS GROUP. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANTALIS (HONG KONG) LIMITED Active Company formed on the 1953-12-31
ANTALIS (MALAYSIA) SDN. BHD. Active
ANTALIS (SINGAPORE) PTE. LTD. BEACH ROAD Singapore 199555 Active Company formed on the 2008-09-10
ANTALIS ASIA PACIFIC PTE. LTD. BEACH ROAD Singapore 199555 Active Company formed on the 2008-09-13
ANTALIS AS Tevlingveien 23 OSLO 1081 Active Company formed on the 1935-04-23
ANTALIS BUSINESS CORP. Unknown
ANTALIS CAPITAL LLC Delaware Unknown
ANTALIS ENTERPRISES LTD OFFICE 5 THE ROUND HOUSE DORMANS PARK ROAD EAST GRINSTEAD WEST SUSSEX RH19 2EN Active Company formed on the 2012-03-27
ANTALIS ENGINEERING & TRADING PTE LTD Singapore Dissolved Company formed on the 2008-09-10
ANTALIS GROUP (HOLDINGS) LIMITED GATEWAY HOUSE INTERLINK WAY WEST COALVILLE LEICESTERSHIRE LE67 1LE Active Company formed on the 1970-09-15
ANTALIS GREGERSEN AS Jerikoveien 26 OSLO 1067 Active Company formed on the 1988-12-06
ANTALIS HOLDINGS LIMITED GATEWAY HOUSE INTERLINK WAY WEST COALVILLE LEICESTERSHIRE LE67 1LE Active Company formed on the 1935-12-02
ANTALIS INTERNATIONAL SAS Singapore Active Company formed on the 2008-10-09
ANTALIS IRELAND PENSION TRUSTEES LIMITED BLOCK D 5TH FLOOR IVEAGH COURT HARCOURT ROAD, DUBLIN 2 Dissolved Company formed on the 2006-02-09
ANTALIS LIMITED GATEWAY HOUSE INTERLINK WAY WEST COALVILLE LEICESTERSHIRE LE67 1LE Active Company formed on the 1972-12-22
ANTALIS LIMITED CENTURY BUSINESS PARK ST. MARGARETS ROAD FINGLAS DUBLIN 11 FINGLAS, DUBLIN Active Company formed on the 1897-02-25
ANTALIS LIMITED Voluntary Liquidation
ANTALIS OVERSEAS HOLDINGS LIMITED GATEWAY HOUSE INTERLINK WAY WEST COALVILLE LEICESTERSHIRE LE67 1LE Active Company formed on the 1919-08-14
ANTALIS OVERSEAS HOLDINGS LIMITED Singapore Active Company formed on the 2008-12-16
Antalis Oy Paperitie 7 HELSINKI 00390 Active Company formed on the 1993-12-16

Company Officers of ANTALIS GROUP

Current Directors
Officer Role Date Appointed
ABOGADO NOMINEES LIMITED
Nominated Secretary 2008-01-31
ALAIN PHILIPPE DANIEL GOURJON
Director 2005-02-16
DAVID HUNTER
Director 2013-01-28
STEPHEN GERARD MCCUE
Director 2009-09-01
XAVIER GERARD ULYSSE ROY CONTANCIN
Director 2005-02-16
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES HENRY ARROWSMITH
Director 2001-08-13 2013-01-23
FREDERIC JEAN MICHEL BERNET
Director 2009-09-01 2013-01-23
ANDREW HARVEY
Director 2009-01-23 2010-07-02
OLIVIER GEORGES BOUILLAUD
Director 2005-12-16 2009-07-24
RUTH JACKSON
Director 2007-07-27 2009-01-23
GILES ALASTAIR HARRISON
Director 2001-08-13 2008-07-01
BONDLAW SECRETARIES LIMITED
Company Secretary 2005-01-24 2008-01-30
JAMES HENRY CUBBON
Director 1999-12-15 2007-07-27
MARGARET ANN PORTER
Company Secretary 2001-08-31 2005-01-20
OLIVIER GEORGES BOUILLAUD
Director 2003-12-19 2004-11-03
ALAIN PHILLIPPE DANIEL GOURJON
Director 2001-04-25 2004-11-03
MICHAEL CRAIG CAVEY
Director 2003-06-02 2003-10-31
LYNDA CANT
Director 2001-08-13 2003-08-31
CHARLES CAPPE
Director 2002-03-04 2003-02-01
YANN-ERIC CHRISTIAN NOEL PETIT
Director 2001-04-25 2002-10-04
PETER JOHN RICHARD KNAPP
Director 1994-11-01 2001-12-23
THOMAS WOLFGANG NICHOLAS BITTNER
Director 1997-11-24 2001-10-13
DAVID ARNOLD CRAIGEN
Director 2000-02-28 2001-09-30
DAVID ARNOLD CRAIGEN
Company Secretary 1999-04-06 2001-08-31
ANGUS MARTIN LEITCH
Director 2000-02-29 2001-04-30
MALCOLM ALEXANDER COOPER
Director 1994-11-01 2000-12-22
GRAHAM JOHN GRIFFITHS
Director 1999-03-10 2000-04-14
MARTIN CALDER GILLIE
Director 1993-03-30 2000-03-31
ARTHUR JAMES BIRCHALL
Company Secretary 1994-11-30 1999-04-06
PHILIPPE RENE MARIE JOSEPH BEYLIER
Director 1994-11-01 1997-11-24
COLIN BOOTH FILMER
Company Secretary 1992-03-30 1994-11-30
COLIN BOOTH FILMER
Director 1993-07-01 1994-11-01
ANTHONY HENRY SWAINSTON
Director 1992-03-30 1994-11-01
IAN PHILIP KENNEDY
Director 1992-03-30 1994-03-30
ANTHONY MICHAEL BOAS
Director 1992-03-30 1993-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABOGADO NOMINEES LIMITED ENDEAVOUREALM LIMITED Nominated Secretary 2008-12-01 CURRENT 2008-04-16 Active
ABOGADO NOMINEES LIMITED CHARRIET MUSIC LIMITED Nominated Secretary 2008-10-29 CURRENT 2008-10-29 Active
ABOGADO NOMINEES LIMITED BEST BUY DISTRIBUTIONS LIMITED Nominated Secretary 2008-04-25 CURRENT 2008-04-25 Active
ABOGADO NOMINEES LIMITED 4LIFE RESEARCH UK LIMITED Nominated Secretary 2008-04-11 CURRENT 2007-12-05 Active
ABOGADO NOMINEES LIMITED ACL EUROPE LTD. Nominated Secretary 2008-03-28 CURRENT 2008-03-28 Active
ABOGADO NOMINEES LIMITED GM2 LOGISTICS LIMITED Nominated Secretary 2008-03-17 CURRENT 1999-11-26 Dissolved 2014-05-06
ABOGADO NOMINEES LIMITED NETSCOUT SYSTEMS (UK) LIMITED Nominated Secretary 2008-03-12 CURRENT 1996-05-08 Active
ABOGADO NOMINEES LIMITED MCAFEE UK LIMITED Nominated Secretary 2008-03-03 CURRENT 2008-03-03 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED NATUZZI SERVICES LIMITED Nominated Secretary 2008-02-28 CURRENT 2005-12-01 Active
ABOGADO NOMINEES LIMITED CARDSWIFT LIMITED Nominated Secretary 2008-02-26 CURRENT 2007-12-05 Active
ABOGADO NOMINEES LIMITED ANTALIS OVERSEAS HOLDINGS LIMITED Nominated Secretary 2008-01-31 CURRENT 1919-08-14 Active
ABOGADO NOMINEES LIMITED ANTALIS HOLDINGS LIMITED Nominated Secretary 2008-01-31 CURRENT 1935-12-02 Active
ABOGADO NOMINEES LIMITED ANTALIS GROUP (HOLDINGS) LIMITED Nominated Secretary 2008-01-31 CURRENT 1970-09-15 Active
ABOGADO NOMINEES LIMITED LISSIE & COMPANY LIMITED Nominated Secretary 2008-01-18 CURRENT 2008-01-18 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED HANSA PRODUCTION LIMITED Nominated Secretary 2007-08-20 CURRENT 1966-10-26 Active
ABOGADO NOMINEES LIMITED FUNRISE INTERNATIONAL LIMITED Nominated Secretary 2007-06-08 CURRENT 2001-12-10 Active
ABOGADO NOMINEES LIMITED BELL POTTER SECURITIES LIMITED Nominated Secretary 2007-03-16 CURRENT 2007-03-16 Active
ABOGADO NOMINEES LIMITED BELL POTTER SECURITIES (UK) LIMITED Nominated Secretary 2007-03-16 CURRENT 2007-03-16 Active
ABOGADO NOMINEES LIMITED ADVANCED TELECOMS DEBT COLLECTION SERVICES LIMITED Nominated Secretary 2006-12-19 CURRENT 2006-12-19 Liquidation
ABOGADO NOMINEES LIMITED THE GEO GROUP LIMITED Nominated Secretary 2006-07-03 CURRENT 2006-07-03 Active
ABOGADO NOMINEES LIMITED SELECT COMFORT LIMITED Nominated Secretary 2006-05-11 CURRENT 2006-05-11 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED CORE MG UK HOLDINGS LIMITED Nominated Secretary 2005-03-11 CURRENT 2005-03-11 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED URVASCO LIMITED Nominated Secretary 2004-04-30 CURRENT 2004-04-30 Liquidation
ABOGADO NOMINEES LIMITED COMMSCOPE SOLUTIONS UK, LIMITED Nominated Secretary 2004-01-05 CURRENT 2004-01-05 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED APPLE RETAIL UK LIMITED Nominated Secretary 2003-12-16 CURRENT 2003-12-16 Active
ABOGADO NOMINEES LIMITED BOSTON SCIENTIFIC (UK) LIMITED Nominated Secretary 2003-10-31 CURRENT 2003-10-31 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED TCG ADVISERS LTD. Nominated Secretary 2003-07-15 CURRENT 2003-07-15 Dissolved 2015-09-08
ABOGADO NOMINEES LIMITED GENERAL MILLS UK LIMITED Nominated Secretary 2003-01-10 CURRENT 2003-01-10 Active
ABOGADO NOMINEES LIMITED MILLENNIUM PHARMACEUTICALS, LTD. Nominated Secretary 2002-10-29 CURRENT 2002-10-29 Dissolved 2017-04-11
ABOGADO NOMINEES LIMITED MILACRON UK LIMITED Nominated Secretary 2002-05-22 CURRENT 2002-05-22 Active
ABOGADO NOMINEES LIMITED GENERAL MILLS HOLDING (UK) LIMITED Nominated Secretary 2000-11-16 CURRENT 2000-11-16 Active
ABOGADO NOMINEES LIMITED OMEGA FLEX LIMITED Nominated Secretary 2000-09-21 CURRENT 2000-08-25 Active
ABOGADO NOMINEES LIMITED EMPIRIX UK LIMITED Nominated Secretary 2000-09-04 CURRENT 2000-08-07 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED JUNIPER NETWORKS (UK) LIMITED Nominated Secretary 2000-06-30 CURRENT 1999-09-16 Active
ABOGADO NOMINEES LIMITED AXCELIS TECHNOLOGIES, LTD. Nominated Secretary 2000-05-03 CURRENT 2000-05-03 Dissolved 2013-12-24
ABOGADO NOMINEES LIMITED CUBIC DEFENCE SYSTEMS LIMITED Nominated Secretary 2000-03-28 CURRENT 1999-03-11 Dissolved 2016-10-11
ABOGADO NOMINEES LIMITED BLUE MARTINI SOFTWARE LIMITED Nominated Secretary 2000-03-17 CURRENT 2000-03-08 Dissolved 2013-08-13
ABOGADO NOMINEES LIMITED OPENTV UK Nominated Secretary 2000-03-01 CURRENT 2000-03-01 Dissolved 2013-10-29
ABOGADO NOMINEES LIMITED G-TEKT EUROPE MANUFACTURING LIMITED Nominated Secretary 2000-02-04 CURRENT 1996-09-16 Active
ABOGADO NOMINEES LIMITED AMARANTOS PROPERTIES LIMITED Nominated Secretary 1999-12-22 CURRENT 1999-12-22 Dissolved 2016-07-26
ABOGADO NOMINEES LIMITED BAND-IT COMPANY LIMITED Nominated Secretary 1999-12-15 CURRENT 1963-06-07 Active
ABOGADO NOMINEES LIMITED GODIVA PRODUCTS LIMITED Nominated Secretary 1999-12-15 CURRENT 1989-03-02 Active
ABOGADO NOMINEES LIMITED GODIVA LIMITED Nominated Secretary 1999-12-15 CURRENT 1878-01-01 Active
ABOGADO NOMINEES LIMITED HALE PRODUCTS EUROPE LIMITED Nominated Secretary 1999-12-15 CURRENT 1983-04-28 Active
ABOGADO NOMINEES LIMITED VIKING PUMP HYGIENIC LTD. Nominated Secretary 1999-11-08 CURRENT 1977-12-05 Active
ABOGADO NOMINEES LIMITED CROMPTON LIGHTING INTERNATIONAL LIMITED Nominated Secretary 1999-10-29 CURRENT 1994-12-16 Dissolved 2015-03-17
ABOGADO NOMINEES LIMITED KESTRON UNITS LIMITED Nominated Secretary 1999-10-29 CURRENT 1975-09-29 Dissolved 2016-01-19
ABOGADO NOMINEES LIMITED REGALSAFE LIMITED Nominated Secretary 1999-07-30 CURRENT 1982-12-10 Dissolved 2015-12-01
ABOGADO NOMINEES LIMITED KLA-TENCOR LIMITED Nominated Secretary 1999-06-30 CURRENT 1981-05-08 Active
ABOGADO NOMINEES LIMITED APPLE XEMPLAR EDUCATION LIMITED Nominated Secretary 1999-06-08 CURRENT 1996-01-04 Dissolved 2014-10-21
ABOGADO NOMINEES LIMITED AMALTHEA LIMITED Nominated Secretary 1999-03-10 CURRENT 1999-03-10 Active
ABOGADO NOMINEES LIMITED KNIGHT UK LIMITED Nominated Secretary 1999-03-03 CURRENT 1997-11-24 Active
ABOGADO NOMINEES LIMITED AMPHENOL COMMERCIAL AND INDUSTRIAL UK, LIMITED Nominated Secretary 1999-03-01 CURRENT 1997-04-04 Active
ABOGADO NOMINEES LIMITED AMPHENOL HOLDING UK, LIMITED Nominated Secretary 1999-03-01 CURRENT 1997-04-04 Active
ABOGADO NOMINEES LIMITED BLAGDON PUMP HOLDINGS LIMITED Nominated Secretary 1999-02-19 CURRENT 1981-05-12 Dissolved 2015-06-09
ABOGADO NOMINEES LIMITED GAST GROUP LIMITED Nominated Secretary 1998-12-02 CURRENT 1967-10-23 Active
ABOGADO NOMINEES LIMITED MICROSENSE COMPUTERS LIMITED Nominated Secretary 1998-11-25 CURRENT 1978-08-16 Dissolved 2014-04-08
ABOGADO NOMINEES LIMITED APPLE (UK) LIMITED Nominated Secretary 1998-11-23 CURRENT 1981-10-14 Active
ABOGADO NOMINEES LIMITED ATLANTIC BLUE, LTD. Nominated Secretary 1998-11-17 CURRENT 1998-11-12 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED MENVIER SECURITY LIMITED Nominated Secretary 1998-06-16 CURRENT 1979-07-05 Dissolved 2015-01-13
ABOGADO NOMINEES LIMITED CMUTUAL GROUP LIMITED Nominated Secretary 1998-06-11 CURRENT 1998-05-27 Active
ABOGADO NOMINEES LIMITED FIRECOM LIMITED Nominated Secretary 1998-06-08 CURRENT 1988-01-29 Dissolved 2015-05-05
ABOGADO NOMINEES LIMITED SCANTRONIC LIMITED Nominated Secretary 1998-05-27 CURRENT 1982-06-01 Dissolved 2015-05-05
ABOGADO NOMINEES LIMITED MSG LEASING LIMITED Nominated Secretary 1998-05-26 CURRENT 1993-01-25 Dissolved 2015-05-19
ABOGADO NOMINEES LIMITED ITRON (U.K.) LIMITED Nominated Secretary 1997-10-02 CURRENT 1997-09-12 Active
ABOGADO NOMINEES LIMITED BGI (UK) Nominated Secretary 1997-09-09 CURRENT 1997-09-09 Dissolved 2014-05-06
ABOGADO NOMINEES LIMITED BGP (UK) Nominated Secretary 1997-09-09 CURRENT 1997-09-09 Dissolved 2014-05-06
ABOGADO NOMINEES LIMITED UNATRAC LIMITED Nominated Secretary 1997-09-08 CURRENT 1997-09-03 Active
ABOGADO NOMINEES LIMITED ORLEAN INVEST SERVICES LIMITED Nominated Secretary 1997-07-29 CURRENT 1997-07-11 Liquidation
ABOGADO NOMINEES LIMITED LEIDOS SECURITY DETECTION & AUTOMATION U.K. LTD. Nominated Secretary 1997-06-16 CURRENT 1997-06-11 Active
ABOGADO NOMINEES LIMITED BOSTON SCIENTIFIC LIMITED Nominated Secretary 1997-04-30 CURRENT 1992-07-08 Active
ABOGADO NOMINEES LIMITED USHIO U.K., LTD. Nominated Secretary 1997-03-27 CURRENT 1997-03-27 Active
ABOGADO NOMINEES LIMITED HOT (UK) LIMITED Nominated Secretary 1996-05-23 CURRENT 1994-11-16 Active
ABOGADO NOMINEES LIMITED KAETSU GAKUEN U.K. LTD. Nominated Secretary 1996-04-12 CURRENT 1996-04-12 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED BREDERO PRICE COATERS LIMITED Nominated Secretary 1996-04-11 CURRENT 1978-07-06 Active
ABOGADO NOMINEES LIMITED SAFETY-KLEEN UK LIMITED Nominated Secretary 1996-03-13 CURRENT 1996-03-13 Active
ABOGADO NOMINEES LIMITED PYLE-NATIONAL LIMITED Nominated Secretary 1995-10-12 CURRENT 1982-12-20 Active
ABOGADO NOMINEES LIMITED VINTAGECORP LIMITED Nominated Secretary 1995-05-19 CURRENT 1993-07-23 Active
ABOGADO NOMINEES LIMITED ONESUBSEA UK LIMITED Nominated Secretary 1994-12-30 CURRENT 1945-11-07 Active
ABOGADO NOMINEES LIMITED CAMERON PENSIONS TRUSTEE LIMITED Nominated Secretary 1994-12-14 CURRENT 1994-12-14 Active
ABOGADO NOMINEES LIMITED APPLE COMPUTER UK PARTNERS Nominated Secretary 1994-12-09 CURRENT 1994-10-28 Dissolved 2015-07-21
ABOGADO NOMINEES LIMITED BAKER & MCKENZIE SERVICES LIMITED Nominated Secretary 1994-05-04 CURRENT 1994-04-25 Active
ABOGADO NOMINEES LIMITED B & S FUSES LIMITED Nominated Secretary 1994-04-16 CURRENT 1976-07-13 Dissolved 2015-12-01
ABOGADO NOMINEES LIMITED KAETSU U.K. LTD Nominated Secretary 1994-01-14 CURRENT 1993-12-17 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED THE GEO GROUP UK LTD Nominated Secretary 1993-12-15 CURRENT 1993-12-08 Active
ABOGADO NOMINEES LIMITED SYMMETRICOM, LTD. Nominated Secretary 1993-10-01 CURRENT 1991-04-26 Liquidation
ABOGADO NOMINEES LIMITED SUCCESSORIES Nominated Secretary 1993-07-28 CURRENT 1993-06-22 Dissolved 2014-01-21
ABOGADO NOMINEES LIMITED DFL FUSEGEAR LIMITED Nominated Secretary 1993-06-28 CURRENT 1940-08-26 Dissolved 2015-01-13
ABOGADO NOMINEES LIMITED CRAIN COMMUNICATIONS LIMITED Nominated Secretary 1993-05-17 CURRENT 1981-07-24 Active
ABOGADO NOMINEES LIMITED FEDERAL EXPRESS (UK) PENSION TRUSTEES LIMITED Nominated Secretary 1993-03-25 CURRENT 1986-08-22 Active
ABOGADO NOMINEES LIMITED CLAYTON THERMAL PRODUCTS LIMITED Nominated Secretary 1993-03-08 CURRENT 1978-07-24 Active
ABOGADO NOMINEES LIMITED INFORMATION BUILDERS (U.K.) LIMITED Nominated Secretary 1993-03-03 CURRENT 1980-08-07 Active
ABOGADO NOMINEES LIMITED GTX EUROPE LIMITED Nominated Secretary 1992-12-31 CURRENT 1987-08-21 Active
ABOGADO NOMINEES LIMITED COMPUTER TASK GROUP (HOLDINGS) LIMITED Nominated Secretary 1992-11-17 CURRENT 1983-08-18 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED NOVO NORDISK HOLDING LIMITED Nominated Secretary 1992-11-04 CURRENT 1977-09-07 Active
ABOGADO NOMINEES LIMITED FOREVER LIVING PRODUCTS (U.K.) LIMITED Nominated Secretary 1992-10-08 CURRENT 1988-06-22 Active
ABOGADO NOMINEES LIMITED COMPUTER TASK GROUP (UK) LIMITED Nominated Secretary 1992-08-17 CURRENT 1976-06-09 Active
ABOGADO NOMINEES LIMITED GBI CONSULTING LIMITED Nominated Secretary 1992-03-05 CURRENT 1988-04-20 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED RENZ (UK) LTD Nominated Secretary 1992-02-12 CURRENT 1992-01-20 Active
ABOGADO NOMINEES LIMITED COFORGE U.K. LIMITED Nominated Secretary 1991-10-09 CURRENT 1991-09-25 Active
ABOGADO NOMINEES LIMITED VALCOM UK LIMITED Nominated Secretary 1991-08-29 CURRENT 1991-08-29 Active
ABOGADO NOMINEES LIMITED WIND RIVER UK LIMITED Nominated Secretary 1991-05-10 CURRENT 1991-03-28 Active
ABOGADO NOMINEES LIMITED TOYO UK LIMITED Nominated Secretary 1991-03-08 CURRENT 1989-02-03 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED HORIBA INSTRUMENTS Nominated Secretary 1989-01-01 CURRENT 1977-10-06 Dissolved 2016-09-13
ABOGADO NOMINEES LIMITED SUMITOMO MITSUI ASSET MANAGEMENT (LONDON) LIMITED Nominated Secretary 1988-11-23 CURRENT 1988-11-23 Liquidation
ABOGADO NOMINEES LIMITED JCB INTERNATIONAL (EUROPE) LIMITED Nominated Secretary 1988-11-16 CURRENT 1988-11-09 Active
ABOGADO NOMINEES LIMITED SEMIHIRE LIMITED Nominated Secretary 1988-05-23 CURRENT 1988-04-19 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED ORACLE ADVISORS LIMITED Nominated Secretary 1988-03-17 CURRENT 1983-01-26 Dissolved 2016-04-19
ABOGADO NOMINEES LIMITED AMPHENOL-BORG LIMITED Nominated Secretary 1987-06-09 CURRENT 1957-05-23 Active
ABOGADO NOMINEES LIMITED AMPHENOL-BORG PENSION TRUSTEES LIMITED Nominated Secretary 1987-06-09 CURRENT 1977-03-14 Active
ABOGADO NOMINEES LIMITED SPECTRA STRIP LIMITED Nominated Secretary 1987-06-09 CURRENT 1980-01-03 Active
ABOGADO NOMINEES LIMITED AMPHENOL LIMITED Nominated Secretary 1987-06-09 CURRENT 1963-12-11 Active
ABOGADO NOMINEES LIMITED LUTRON EA LIMITED. Nominated Secretary 1985-06-24 CURRENT 1985-06-24 Active
ABOGADO NOMINEES LIMITED NEOPETRO COMPANY (U.K.) LIMITED Nominated Secretary 1984-12-31 CURRENT 1980-03-20 Dissolved 2017-01-17
ABOGADO NOMINEES LIMITED STAR MICRONICS EUROPE LIMITED Nominated Secretary 1984-06-25 CURRENT 1982-09-14 Active
ABOGADO NOMINEES LIMITED KENWOOD ELECTRONICS UK LIMITED Nominated Secretary 1984-06-15 CURRENT 1984-04-19 Active - Proposal to Strike off
ALAIN PHILIPPE DANIEL GOURJON IDEM LIMITED Director 2013-04-12 CURRENT 1986-10-17 Dissolved 2014-05-20
ALAIN PHILIPPE DANIEL GOURJON ANTALIS SERVICES LIMITED Director 2013-04-12 CURRENT 2010-06-15 Active
ALAIN PHILIPPE DANIEL GOURJON AW CARBONLESS PAPERS EUROPE LIMITED Director 2013-04-12 CURRENT 1986-07-30 Active - Proposal to Strike off
ALAIN PHILIPPE DANIEL GOURJON AW-WS GROUP LIMITED Director 2013-04-12 CURRENT 1919-03-13 Liquidation
ALAIN PHILIPPE DANIEL GOURJON WIGGINS TEAPE GROUP LIMITED(THE) Director 2013-02-22 CURRENT 1953-04-01 Active - Proposal to Strike off
ALAIN PHILIPPE DANIEL GOURJON ARJO WIGGINS FINE PAPERS LIMITED Director 2012-02-15 CURRENT 1969-09-04 In Administration
ALAIN PHILIPPE DANIEL GOURJON JAMES MCNAUGHTON GROUP LIMITED Director 2010-05-01 CURRENT 1973-08-28 Dissolved 2018-05-01
ALAIN PHILIPPE DANIEL GOURJON GM2 LOGISTICS LIMITED Director 2008-03-13 CURRENT 1999-11-26 Dissolved 2014-05-06
ALAIN PHILIPPE DANIEL GOURJON ANTALIS OVERSEAS HOLDINGS LIMITED Director 2001-04-25 CURRENT 1919-08-14 Active
ALAIN PHILIPPE DANIEL GOURJON ANTALIS HOLDINGS LIMITED Director 2001-04-25 CURRENT 1935-12-02 Active
ALAIN PHILIPPE DANIEL GOURJON ANTALIS LIMITED Director 2001-04-25 CURRENT 1972-12-22 Active
ALAIN PHILIPPE DANIEL GOURJON ANTALIS GROUP (HOLDINGS) LIMITED Director 2000-11-08 CURRENT 1970-09-15 Active
DAVID HUNTER DONINGTON PACKAGING SUPPLIES LIMITED Director 2015-05-06 CURRENT 1987-05-15 Active - Proposal to Strike off
DAVID HUNTER PARKSIDE PACKAGING LIMITED Director 2015-05-06 CURRENT 1996-08-29 Active - Proposal to Strike off
DAVID HUNTER 1ST CLASS PACKAGING LIMITED Director 2015-05-06 CURRENT 1997-02-06 Active - Proposal to Strike off
DAVID HUNTER GM2 LOGISTICS LIMITED Director 2013-01-28 CURRENT 1999-11-26 Dissolved 2014-05-06
DAVID HUNTER ANTALIS OVERSEAS HOLDINGS LIMITED Director 2013-01-28 CURRENT 1919-08-14 Active
DAVID HUNTER ANTALIS HOLDINGS LIMITED Director 2013-01-28 CURRENT 1935-12-02 Active
DAVID HUNTER MAP MERCHANT GROUP LIMITED Director 2013-01-28 CURRENT 1998-04-02 Active
DAVID HUNTER ANTALIS LIMITED Director 2013-01-28 CURRENT 1972-12-22 Active
DAVID HUNTER ANTALIS GROUP (HOLDINGS) LIMITED Director 2013-01-28 CURRENT 1970-09-15 Active
DAVID HUNTER MCNAUGHTON PAPER N.I. LIMITED Director 2012-09-07 CURRENT 1944-07-18 Dissolved 2017-01-24
DAVID HUNTER MCNAUGHTON GRAPHICAL PAPER LIMITED Director 2012-09-01 CURRENT 1973-02-20 Dissolved 2017-01-24
STEPHEN GERARD MCCUE DONINGTON PACKAGING SUPPLIES LIMITED Director 2015-05-06 CURRENT 1987-05-15 Active - Proposal to Strike off
STEPHEN GERARD MCCUE PARKSIDE PACKAGING LIMITED Director 2015-05-06 CURRENT 1996-08-29 Active - Proposal to Strike off
STEPHEN GERARD MCCUE 1ST CLASS PACKAGING LIMITED Director 2015-05-06 CURRENT 1997-02-06 Active - Proposal to Strike off
STEPHEN GERARD MCCUE AMBASSADOR / ANTALIS PACKAGING LIMITED Director 2011-11-30 CURRENT 2011-11-29 Dissolved 2014-08-26
STEPHEN GERARD MCCUE JAMES MCNAUGHTON GROUP LIMITED Director 2009-09-01 CURRENT 1973-08-28 Dissolved 2018-05-01
STEPHEN GERARD MCCUE ANTALIS OVERSEAS HOLDINGS LIMITED Director 2009-09-01 CURRENT 1919-08-14 Active
STEPHEN GERARD MCCUE ANTALIS HOLDINGS LIMITED Director 2009-09-01 CURRENT 1935-12-02 Active
STEPHEN GERARD MCCUE MAP MERCHANT GROUP LIMITED Director 2009-09-01 CURRENT 1998-04-02 Active
STEPHEN GERARD MCCUE ANTALIS LIMITED Director 2009-09-01 CURRENT 1972-12-22 Active
STEPHEN GERARD MCCUE ANTALIS GROUP (HOLDINGS) LIMITED Director 2009-09-01 CURRENT 1970-09-15 Active
STEPHEN GERARD MCCUE GM2 LOGISTICS LIMITED Director 2009-08-05 CURRENT 1999-11-26 Dissolved 2014-05-06
XAVIER GERARD ULYSSE ROY CONTANCIN GM2 LOGISTICS LIMITED Director 2012-02-15 CURRENT 1999-11-26 Dissolved 2014-05-06
XAVIER GERARD ULYSSE ROY CONTANCIN MAP MERCHANT GROUP LIMITED Director 2007-12-10 CURRENT 1998-04-02 Active
XAVIER GERARD ULYSSE ROY CONTANCIN ANTALIS GROUP (HOLDINGS) LIMITED Director 2005-12-16 CURRENT 1970-09-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-10FULL ACCOUNTS MADE UP TO 30/06/23
2024-04-10AAFULL ACCOUNTS MADE UP TO 30/06/23
2024-03-14DIRECTOR APPOINTED KOICHI FUJISAWA
2024-03-14AP01DIRECTOR APPOINTED KOICHI FUJISAWA
2024-02-15Registers moved to registered inspection location of 280 Bishopsgate London EC2M 4RB
2024-02-15AD03Registers moved to registered inspection location of 280 Bishopsgate London EC2M 4RB
2024-02-14APPOINTMENT TERMINATED, DIRECTOR YASUYUKI SAKATA
2024-02-14SECRETARY'S DETAILS CHNAGED FOR ABOGADO NOMINEES LIMITED on 2024-02-14
2024-02-14Register inspection address changed to 280 Bishopsgate London EC2M 4RB
2024-02-14Change of details for Antalis Group (Holdings) Limited as a person with significant control on 2023-10-02
2024-02-14CONFIRMATION STATEMENT MADE ON 02/02/24, WITH NO UPDATES
2024-02-14CS01CONFIRMATION STATEMENT MADE ON 02/02/24, WITH NO UPDATES
2024-02-14PSC05Change of details for Antalis Group (Holdings) Limited as a person with significant control on 2023-10-02
2024-02-14AD02Register inspection address changed to 280 Bishopsgate London EC2M 4RB
2024-02-14CH04SECRETARY'S DETAILS CHNAGED FOR ABOGADO NOMINEES LIMITED on 2024-02-14
2024-02-14TM01APPOINTMENT TERMINATED, DIRECTOR YASUYUKI SAKATA
2023-10-02REGISTERED OFFICE CHANGED ON 02/10/23 FROM 100 New Bridge Street London EC4V 6JA
2023-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/23 FROM 100 New Bridge Street London EC4V 6JA
2023-07-13Previous accounting period extended from 31/12/22 TO 30/06/23
2023-07-13AA01Previous accounting period extended from 31/12/22 TO 30/06/23
2023-07-03APPOINTMENT TERMINATED, DIRECTOR DAVID HUNTER
2023-07-03DIRECTOR APPOINTED NICHOLAS THOMPSON
2023-07-03AP01DIRECTOR APPOINTED NICHOLAS THOMPSON
2023-07-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HUNTER
2023-02-13CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES
2023-02-13CS01CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES
2022-10-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-30AUDAUDITOR'S RESIGNATION
2022-02-04CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2021-09-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-09AP01DIRECTOR APPOINTED YASUYUKI SAKATA
2021-04-09TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIEN MARIE LEFEBVRE
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 02/02/21, WITH NO UPDATES
2020-12-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES
2019-10-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-12AP01DIRECTOR APPOINTED SEBASTIEN MARIE LEFEBVRE
2019-02-12TM01APPOINTMENT TERMINATED, DIRECTOR XAVIER GERARD ULYSSE ROY CONTANCIN
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH NO UPDATES
2018-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ALAIN PHILIPPE DANIEL GOURJON
2018-09-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES
2017-07-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 220470563
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 220470563
2016-02-05AR0102/02/16 ANNUAL RETURN FULL LIST
2016-02-05CH04SECRETARY'S DETAILS CHNAGED FOR ABOGADO NOMINEES LIMITED on 2009-10-01
2015-07-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 220470563
2015-03-17AR0102/02/15 ANNUAL RETURN FULL LIST
2014-09-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 220470563
2014-02-13AR0102/02/14 ANNUAL RETURN FULL LIST
2013-09-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-01AR0102/02/13 ANNUAL RETURN FULL LIST
2013-02-06AP01DIRECTOR APPOINTED DAVID HUNTER
2013-02-06TM01APPOINTMENT TERMINATED, DIRECTOR FREDERIC BERNET
2013-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ARROWSMITH
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-03RES13DIR EMPOWERED SECT 570 TO ALLOTT SECURITIES WITHIN MEANING 560(1) 23/07/2012
2012-08-03RES10Resolutions passed:
  • Resolution of allotment of securities
  • Dir empowered sect 570 to allott securities within meaning 560(1) 23/07/2012
2012-04-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-04-10RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2012-02-22AR0102/02/12 ANNUAL RETURN FULL LIST
2012-01-19RES10Resolutions passed:
  • Resolution of allotment of securities
2011-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GERARD MCCUE / 01/11/2011
2011-09-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAIN PHILIPPE DANIEL GOURJON / 07/02/2011
2011-02-16AR0102/02/11 FULL LIST
2011-01-28CC04STATEMENT OF COMPANY'S OBJECTS
2011-01-28MEM/ARTSARTICLES OF ASSOCIATION
2011-01-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-28RES13SECTION 175 23/12/2010
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HARVEY
2010-03-24AR0102/02/10 FULL LIST
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAIN PHILLIPPE DANIEL GOURJON / 01/01/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HARVEY / 01/01/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES HENRY ARROWSMITH / 01/01/2010
2010-01-22AP01DIRECTOR APPOINTED MR STEPHEN GERARD MCCUE
2010-01-16AP01DIRECTOR APPOINTED FREDERIC JEAN MICHEL BERNET
2010-01-16TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIER BOUILLAUD
2009-07-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-12363aRETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2009-04-09288cDIRECTOR'S CHANGE OF PARTICULARS / ALAIN GOURJON / 01/01/2009
2009-04-09288cDIRECTOR'S CHANGE OF PARTICULARS / XAVIER ROY CONTANCIN / 16/02/2005
2009-03-28288aDIRECTOR APPOINTED ANDREW HARVEY
2009-03-28288bAPPOINTMENT TERMINATED DIRECTOR RUTH JACKSON
2008-07-23288bAPPOINTMENT TERMINATED DIRECTOR GILES HARRISON
2008-04-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-10363aRETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS
2008-03-10288cDIRECTOR'S CHANGE OF PARTICULARS / OLIVIER BOUILLAUD / 02/02/2008
2008-02-07288aNEW SECRETARY APPOINTED
2008-02-07353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2008-02-07287REGISTERED OFFICE CHANGED ON 07/02/08 FROM: OCEANA HOUSE 39-49 COMMERCIAL ROAD SOUTHAMPTON SO15 1GA
2008-02-01288bSECRETARY RESIGNED
2007-09-30288aNEW DIRECTOR APPOINTED
2007-09-24288bDIRECTOR RESIGNED
2007-09-24288bDIRECTOR RESIGNED
2007-07-19AUDAUDITOR'S RESIGNATION
2007-05-17363aRETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS
2007-05-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-09-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-31363aRETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS
2006-05-31288aNEW DIRECTOR APPOINTED
2006-05-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-02-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-05363aRETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS
2005-03-24353LOCATION OF REGISTER OF MEMBERS
2005-03-24288aNEW DIRECTOR APPOINTED
2005-03-24288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ANTALIS GROUP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANTALIS GROUP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ANTALIS GROUP does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANTALIS GROUP

Intangible Assets
Patents
We have not found any records of ANTALIS GROUP registering or being granted any patents
Domain Names
We do not have the domain name information for ANTALIS GROUP
Trademarks
We have not found any records of ANTALIS GROUP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANTALIS GROUP. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ANTALIS GROUP are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ANTALIS GROUP is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANTALIS GROUP any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANTALIS GROUP any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.